DUSTED GROUP LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Register(s) moved to registered inspection location 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

04/01/254 January 2025 Register inspection address has been changed to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM STUDIO 5 151 TOWER BRIDGE ROAD LONDON ENGLAND SE1 3JE ENGLAND

View Document

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL WALL

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL HOLBURN

View Document

15/12/1715 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/12/2017

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM RED LION LODGE LONDON ROAD BENTLEY NR FARNHAM SURREY GU10 5HY

View Document

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 SUB DIV 30/04/2013

View Document

17/09/1317 September 2013 SUB-DIVISION 30/04/13

View Document

17/09/1317 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1317 September 2013 30/04/13 STATEMENT OF CAPITAL GBP 250.00

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/12/1114 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM STUDIO 1A 151 TOWER BRIDGE ROAD LONDON SE1 3LW

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/12/106 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

25/01/1025 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HOLBURN / 30/07/2009

View Document

04/12/084 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company